Company NameSpirits Two Limited
Company StatusDissolved
Company NumberSC411361
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Jayne Kennedy Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RolePsychic
Country of ResidenceScotland
Correspondence Address23 Garshake Road
Dumbarton
G82 3LQ
Scotland

Location

Registered Address53 High Street
Dumbarton
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
27 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Registered office address changed from C/O Bm Accountancy Services 9 Virginia Grove Hamilton Lanarkshire ML3 8SU to 53 High Street Dumbarton G82 1LS on 26 February 2016 (1 page)
26 February 2016Registered office address changed from C/O Bm Accountancy Services 9 Virginia Grove Hamilton Lanarkshire ML3 8SU to 53 High Street Dumbarton G82 1LS on 26 February 2016 (1 page)
26 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 June 2013Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom on 25 June 2013 (1 page)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(1 page)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(1 page)
15 November 2011Incorporation (21 pages)
15 November 2011Incorporation (21 pages)